Hautapu Motors Limited, a registered company, was incorporated on 19 Jun 1975. 9429040834894 is the NZBN it was issued. The company has been supervised by 4 directors: Andrew Bruce Robertson - an active director whose contract started on 30 Jun 1995,
Margaret Elizabeth Stewart Robertson - an active director whose contract started on 18 Nov 2013,
David Sinclair Mccarthy - an inactive director whose contract started on 01 Jun 1990 and was terminated on 30 Jun 1995,
Anthony Rodrick Webb - an inactive director whose contract started on 01 Jun 1990 and was terminated on 30 Jun 1995.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 45 Seaview Road, Paremata, Porirua, 5024 (category: physical, registered).
Hautapu Motors Limited had been using 176 Fitzherbert Avenue, Palmerston North as their physical address until 20 Sep 2010.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group includes 39999 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 176 Fitzherbert Avenue, Palmerston North New Zealand
Physical & registered address used from 21 Oct 2008 to 20 Sep 2010
Address: Matthew Doyle & Associates Ltd, 12 Victoria Avenue, Palmerston North
Physical & registered address used from 05 Jun 2008 to 21 Oct 2008
Address: 12 Victoria Avenue, Palmerston North
Physical & registered address used from 02 Jul 2007 to 05 Jun 2008
Address: C/- The Offices Of Ian Donald, Po Box 1007, 12 Victoria Avenue, Palmerston North
Registered address used from 13 Jul 2000 to 02 Jul 2007
Address: C/- The Offices Of Ian Donald, 12 Victoria Avenue, Palmerston North
Physical address used from 15 Sep 1997 to 02 Jul 2007
Address: Po Box 1007, Palmerston North
Physical address used from 15 Sep 1997 to 15 Sep 1997
Address: Offices Of Ian G Donald, 12 Vi Ctoria Avenue, Palmerston North
Registered address used from 17 Jun 1997 to 13 Jul 2000
Address: 6 Mataroa Road, Taihape
Registered address used from 04 Jun 1997 to 17 Jun 1997
Basic Financial info
Total number of Shares: 40000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39999 | |||
Entity (NZ Limited Company) | A B Robertson Holdings Limited Shareholder NZBN: 9429039104519 |
Palmerston North |
19 Jun 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robertson, Andrew Bruce |
Palmerston North New Zealand |
19 Jun 1975 - |
Ultimate Holding Company
Andrew Bruce Robertson - Director
Appointment date: 30 Jun 1995
Address: West End, Palmerston North, 4410 New Zealand
Address used since 21 Jun 2016
Margaret Elizabeth Stewart Robertson - Director
Appointment date: 18 Nov 2013
Address: West End, Palmerston North, 4410 New Zealand
Address used since 18 Nov 2013
David Sinclair Mccarthy - Director (Inactive)
Appointment date: 01 Jun 1990
Termination date: 30 Jun 1995
Address: Taihape,
Address used since 01 Jun 1990
Anthony Rodrick Webb - Director (Inactive)
Appointment date: 01 Jun 1990
Termination date: 30 Jun 1995
Address: Taihape,
Address used since 01 Jun 1990
Henderson Investments Limited
45 Seaview Road
Oil Products Limited
45 Seaview Road
Seaview Trustees Limited
45 Seaview Road
Logan Distribution Limited
45 Seaview Road
Swanson 22 Limited
45 Seaview Road
All About Tax Limited
45 Seaview Road